Search icon

V. S. CONSTRUCTION CORP.

Company Details

Name: V. S. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1980 (45 years ago)
Entity Number: 623126
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 3 International Drive, 110, Rye Brook, NY, United States, 10573
Principal Address: 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VAL SANTUCCI Chief Executive Officer 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
V. S. CONSTRUCTION CORP. DOS Process Agent 3 International Drive, 110, Rye Brook, NY, United States, 10573

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-31 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-31 2023-03-31 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-07-01 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701037814 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230331002682 2023-03-31 BIENNIAL STATEMENT 2022-04-01
200923060453 2020-09-23 BIENNIAL STATEMENT 2020-04-01
180409006273 2018-04-09 BIENNIAL STATEMENT 2018-04-01
161129006177 2016-11-29 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
315100.00
Total Face Value Of Loan:
315100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-06
Type:
Planned
Address:
103-105 CORPORATE DRIVE, WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-20
Type:
Prog Related
Address:
3026 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-22
Type:
Complaint
Address:
17 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315100
Current Approval Amount:
315100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
318005.92

Court Cases

Court Case Summary

Filing Date:
2012-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
V. S. CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
V. S. CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
V. S. CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State